Search icon

ZETA MACHINE CORP.

Company Details

Name: ZETA MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2009 (16 years ago)
Date of dissolution: 15 May 2023
Entity Number: 3833294
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 206 CHRISTOPHER ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NILS YOUNGWALL DOS Process Agent 206 CHRISTOPHER ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
NILS YOUNGWALL Chief Executive Officer 206 CHRISTOPHER ST, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2017-07-18 2023-08-08 Address 206 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2011-07-22 2023-08-08 Address 206 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-07-14 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-14 2017-07-18 Address 206 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001271 2023-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-15
170718006086 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150811006209 2015-08-11 BIENNIAL STATEMENT 2015-07-01
130709007047 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110722002868 2011-07-22 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73837.00
Total Face Value Of Loan:
73837.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-01
Type:
Planned
Address:
268 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-03-09
Type:
Planned
Address:
268 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73837
Current Approval Amount:
73837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74707.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State